Shortcuts

Barry Allan Design Limited

Type: NZ Limited Company (Ltd)
9429038560477
NZBN
658493
Company Number
Registered
Company Status
Current address
74 Jed Street
Invercargill
Invercargill 9810
New Zealand
Physical address used since 19 Feb 2013
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 05 Apr 2023

Barry Allan Design Limited, a registered company, was launched on 22 Sep 1994. 9429038560477 is the business number it was issued. This company has been run by 2 directors: Barry John Allan - an active director whose contract began on 29 Sep 1994,
Marian Cornelia Allan - an active director whose contract began on 29 Sep 1994.
Updated on 28 Mar 2024, our data contains detailed information about 2 addresses the company registered, namely: 101 Don Street, Invercargill, Invercargill, 9810 (registered address),
101 Don Street, Invercargill, Invercargill, 9810 (service address),
74 Jed Street, Invercargill, Invercargill, 9810 (physical address).
Barry Allan Design Limited had been using 74 Jed Street, Invercargill, Invercargill as their registered address up until 05 Apr 2023.
Former names for the company, as we managed to find at BizDb, included: from 22 Sep 1994 to 18 Feb 2003 they were called Copy Services (Southland) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 74 Jed Street, Invercargill, Invercargill, 9810 New Zealand

Registered & service address used from 19 Feb 2013 to 05 Apr 2023

Address #2: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 23 Oct 2009 to 19 Feb 2013

Address #3: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 10 Mar 2008 to 23 Oct 2009

Address #4: C- Ward Wilson Ltd, 10 Athol Street, Queenstown

Physical & registered address used from 11 Sep 2003 to 10 Mar 2008

Address #5: 65 Deveron Street, Invercargill

Physical address used from 26 Mar 2002 to 11 Sep 2003

Address #6: 62 Deveron Street, Invercargill

Physical address used from 22 Mar 2002 to 26 Mar 2002

Address #7: 62 Deveron Street, Invercargill

Registered address used from 22 Mar 2002 to 11 Sep 2003

Address #8: 65 Deveron Street, Invercargill

Physical & registered address used from 22 Sep 1994 to 22 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Allan, Barry John Windsor
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Allan, Cornelia Marian Windsor
Invercargill
9810
New Zealand
Directors

Barry John Allan - Director

Appointment date: 29 Sep 1994

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 04 Mar 2022

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 09 Jun 2014


Marian Cornelia Allan - Director

Appointment date: 29 Sep 1994

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 04 Mar 2022

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 09 Jun 2014